Search icon

NAMO GROUP SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: NAMO GROUP SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NAMO GROUP SOLUTIONS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Aug 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Feb 2022 (3 years ago)
Document Number: L12000102232
FEI/EIN Number 46-0791140

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1317 Edgewater Dr, Orlando, FL, 32804, US
Mail Address: 1317 Edgewater Dr, Orlando, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Molina Nelson A Managing Member 2900 N 24th Ave, Hollywood, FL, 330201454
MOLINA NELSON A Agent 2900 N 24th Ave, Hollywood, FL, 32804

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000102979 NAMO GROUP PETROLEUM ACTIVE 2020-08-12 2025-12-31 - P.O. BOX 223074, HOLLYWOOD, FL, 33022

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-02 1317 Edgewater Dr, Ste 6413, Orlando, FL 32804 -
CHANGE OF MAILING ADDRESS 2023-04-02 1317 Edgewater Dr, Ste 6413, Orlando, FL 32804 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-02 2900 N 24th Ave, Apt 8207, Hollywood, FL 32804 -
REGISTERED AGENT NAME CHANGED 2022-02-07 MOLINA, NELSON Augusto -
REINSTATEMENT 2022-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2012-09-04 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-02
REINSTATEMENT 2022-02-07
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-06-27
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6114587402 2020-05-13 0455 PPP 4000 HOLLYWOOD BLVD SUITE 555-S, HOLLYWOOD, FL, 33021
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5207
Loan Approval Amount (current) 5207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address HOLLYWOOD, BROWARD, FL, 33021-1200
Project Congressional District FL-25
Number of Employees 1
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5261.21
Forgiveness Paid Date 2021-06-02

Date of last update: 01 May 2025

Sources: Florida Department of State